Company NameAbbeyfields Flat Management Company Limited
DirectorsAndrew John Wright and Susan Irene Aitken
Company StatusActive
Company Number04356739
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew John Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(9 years after company formation)
Appointment Duration13 years, 2 months
RoleDairy Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed29 December 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Susan Irene Aitken
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(21 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameJames Simpson
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleRetired
Correspondence AddressFlat 4 Abbeyfields
Park Lane
Sandbach
Cheshire
CW11 1EP
Secretary NameSteven Brewer
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Abbeyfields
Park Lane
Sandbach
Cheshire
CW11 1EP
Director NameSteven Brewer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2005)
RoleCompany Director
Correspondence AddressFlat 6 Abbeyfields
Park Lane
Sandbach
Cheshire
CW11 1EP
Director NameMrs Susan Irene Aitken
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2006)
RoleHigher Education Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 2 Abbeyfields
Off Park Lane
Sandbach
Cheshire
CW11 1EP
Secretary NameGilbert Marcel Schlaefli
NationalitySwiss
StatusResigned
Appointed12 January 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2006)
RoleRetired
Correspondence AddressFlat 1 Abbeyfields Park Lane
Sandbach
Cheshire
CW11 1EP
Director NameMark Hazelhurst
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2006(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 November 2006)
RoleDistribution Clerk
Correspondence AddressFlat 4 Abbeyfields
Park Lane
Sandbach
Cheshire
CW11 1EP
Secretary NameMrs Susan Irene Aitken
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Abbeyfields
Off Park Lane
Sandbach
Cheshire
CW11 1EP
Secretary NameMs Susan Irene Aitken
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Abbeyfields
Off Park Lane
Sandbach
Cheshire
CW11 1EP
Director NameBeverley Jane Edge
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 January 2011)
RoleDesigner
Correspondence AddressFlat 3 Abbeyfields
Park Lane
Sandbach
Cheshire
CW11 1EP
Director NameMr Allan Philip Gorton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 26 November 2021)
RoleMaintenance
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMarylyn Dawn Tomkinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 2011)
RoleRetired
Correspondence Address5 Abbeyfields
Off Park Lane
Sandbach
Cheshire
CW11 1EP
Director NameAdrian Baker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 02 April 2018)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed28 October 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMs Susan Irene Aitken
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2011)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address2 Abbeyfields Off Park Lane
Sandbach
Cheshire
CW11 1EP
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed25 October 2012(10 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 December 2022)
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Simon George Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 August 2012)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Allan Philip Gorton
11.11%
Ordinary
1 at £1Andrew Wright
11.11%
Ordinary
1 at £1Miss M. Tomkinson
11.11%
Ordinary
1 at £1Mr Adrian Baker
11.11%
Ordinary
1 at £1Mr Gilbert Marcel Schlaefli & Mrs Jacqueline Schlaefli
11.11%
Ordinary
1 at £1Ms Kate Brearley
11.11%
Ordinary
1 at £1Robert Foden
11.11%
Ordinary
1 at £1Sheila Finlow
11.11%
Ordinary
1 at £1Susan Irene Aitken
11.11%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
15 November 2019Appointment of Mrs Susan Irene Aitken as a director on 14 November 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
11 April 2019Termination of appointment of Susan Irene Aitken as a director on 15 March 2019 (1 page)
11 April 2019Director's details changed for Andrew John Wright on 11 April 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
12 June 2018Micro company accounts made up to 31 January 2018 (6 pages)
16 April 2018Termination of appointment of Adrian Baker as a director on 2 April 2018 (1 page)
26 January 2018Registered office address changed from C/O Castle Estates Block Mgnt Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 26 January 2018 (1 page)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
7 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 9
(6 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 9
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 9
(6 pages)
21 January 2015Director's details changed for Ms Susan Irene Aitken on 1 December 2014 (2 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 9
(6 pages)
21 January 2015Director's details changed for Ms Susan Irene Aitken on 1 December 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 9
(6 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 9
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Director's details changed for Adrian Baker on 20 January 2013 (2 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Allan Philip Gorton on 20 January 2013 (2 pages)
23 January 2013Director's details changed for Adrian Baker on 20 January 2013 (2 pages)
23 January 2013Director's details changed for Allan Philip Gorton on 20 January 2013 (2 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
6 November 2012Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 6 November 2012 (1 page)
6 November 2012Appointment of Ms Susan Irene Aitken as a director (2 pages)
6 November 2012Appointment of Mr Christopher Holdcroft as a secretary (1 page)
6 November 2012Appointment of Mr Christopher Holdcroft as a secretary (1 page)
6 November 2012Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 6 November 2012 (1 page)
6 November 2012Appointment of Ms Susan Irene Aitken as a director (2 pages)
6 November 2012Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 6 November 2012 (1 page)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (9 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (9 pages)
11 September 2012Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
11 September 2012Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Allan Philip Gorton on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Andrew John Wright on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Adrian Baker on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Adrian Baker on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Allan Philip Gorton on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Andrew John Wright on 10 August 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
29 June 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 February 2011Appointment of Andrew John Wright as a director (3 pages)
11 February 2011Appointment of Andrew John Wright as a director (3 pages)
26 January 2011Termination of appointment of Marylyn Tomkinson as a director (1 page)
26 January 2011Termination of appointment of Marylyn Tomkinson as a director (1 page)
26 January 2011Termination of appointment of Susan Aitken as a director (1 page)
26 January 2011Termination of appointment of Susan Aitken as a director (1 page)
26 January 2011Termination of appointment of Beverley Edge as a director (1 page)
26 January 2011Termination of appointment of Beverley Edge as a director (1 page)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 November 2009Appointment of Charles Alec Guthrie as a secretary (3 pages)
4 November 2009Appointment of Charles Alec Guthrie as a secretary (3 pages)
2 November 2009Appointment of Susan Irene Aitken as a director (3 pages)
2 November 2009Registered office address changed from Mitten Clarke Ltd Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Mitten Clarke Ltd Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ on 2 November 2009 (2 pages)
2 November 2009Termination of appointment of Susan Aitken as a secretary (2 pages)
2 November 2009Termination of appointment of Susan Aitken as a secretary (2 pages)
2 November 2009Appointment of Susan Irene Aitken as a director (3 pages)
2 November 2009Registered office address changed from Mitten Clarke Ltd Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ on 2 November 2009 (2 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 June 2007Return made up to 21/01/07; full list of members (7 pages)
6 June 2007New director appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 3 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
6 June 2007Registered office changed on 06/06/07 from: 3 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
6 June 2007Return made up to 21/01/07; full list of members (7 pages)
6 June 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
7 June 2006New director appointed (3 pages)
7 June 2006New director appointed (3 pages)
24 April 2006Return made up to 21/01/06; full list of members (6 pages)
24 April 2006Return made up to 21/01/06; full list of members (6 pages)
24 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
14 April 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
14 April 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
14 April 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 April 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Secretary resigned (1 page)
29 November 2004Return made up to 21/01/04; full list of members (6 pages)
29 November 2004Secretary resigned (2 pages)
29 November 2004Return made up to 21/01/04; full list of members (6 pages)
29 November 2004Secretary resigned (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
17 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 February 2003Return made up to 21/01/03; full list of members (6 pages)
24 February 2003Return made up to 21/01/03; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
22 April 2002Registered office changed on 22/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
21 January 2002Incorporation (13 pages)
21 January 2002Incorporation (13 pages)